UKBizDB.co.uk

SAM DRYLINING LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Sam Drylining Limited. The company was founded 16 years ago and was given the registration number 06357135. The firm's registered office is in TREORCHY. You can find them at Sam Drylining, Ynyswen Road, Treorchy, Mid Glamorgan. This company's SIC code is 41201 - Construction of commercial buildings.

Company Information

Name:SAM DRYLINING LIMITED
Company Number:06357135
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 August 2007
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41201 - Construction of commercial buildings

Office Address & Contact

Registered Address:Sam Drylining, Ynyswen Road, Treorchy, Mid Glamorgan, CF42 6EG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
43 Rhys St, Edmondtown, Williamstown, Rct, United Kingdom, CF40 1NS

Director26 September 2022Active
148 Dumfries St, Treorchy, Rct, United Kingdom, CF42 2TR

Director26 September 2022Active
43, Parry Street, Ton Pentre, Pentre, Wales, CF41 7AJ

Director31 August 2007Active
11 Clos Llangefni, Beddau, Pontypridd, United Kingdom, CF38 2ST

Director26 September 2022Active
Sam Drylining, Ynyswen Road, Treorchy, Wales, CF42 6EG

Director01 July 2014Active
26 Carlton Road, Newport, NP19 7LA

Secretary31 August 2007Active
First Floor Flat, 587 Cowbridge Road East, Cardiff, CF5 1BE

Director31 August 2007Active
Sam Drylining, Ynyswen Road, Treorchy, Wales, CF42 6EG

Director01 July 2014Active
26 Carlton Road, Newport, NP19 7LA

Director31 August 2007Active

People with Significant Control

Sam Holdings (Treorchy) Limited
Notified on:30 November 2016
Status:Active
Country of residence:Wales
Address:Sam Drylining, Ynyswen Road, Treorchy, Wales, CF42 6EG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Gary Thomas
Notified on:06 April 2016
Status:Active
Date of birth:July 1977
Nationality:British
Address:Sam Drylining, Ynyswen Road, Treorchy, CF42 6EG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Simon John Perham
Notified on:06 April 2016
Status:Active
Date of birth:August 1969
Nationality:British
Address:Sam Drylining, Ynyswen Road, Treorchy, CF42 6EG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Kyle Spiller
Notified on:06 April 2016
Status:Active
Date of birth:January 1987
Nationality:British
Address:Sam Drylining, Ynyswen Road, Treorchy, CF42 6EG
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-13Accounts

Accounts with accounts type total exemption full.

Download
2023-09-21Confirmation statement

Confirmation statement with no updates.

Download
2023-03-10Mortgage

Mortgage satisfy charge full.

Download
2023-03-10Mortgage

Mortgage satisfy charge full.

Download
2023-01-13Persons with significant control

Cessation of a person with significant control.

Download
2023-01-13Persons with significant control

Cessation of a person with significant control.

Download
2023-01-13Persons with significant control

Cessation of a person with significant control.

Download
2023-01-13Persons with significant control

Notification of a person with significant control.

Download
2022-12-17Accounts

Accounts with accounts type total exemption full.

Download
2022-10-05Officers

Appoint person director company with name date.

Download
2022-10-05Officers

Appoint person director company with name date.

Download
2022-10-05Officers

Appoint person director company with name date.

Download
2022-09-20Confirmation statement

Confirmation statement with no updates.

Download
2021-12-23Accounts

Accounts with accounts type total exemption full.

Download
2021-09-08Confirmation statement

Confirmation statement with no updates.

Download
2021-02-18Officers

Termination director company with name termination date.

Download
2020-12-18Accounts

Accounts with accounts type total exemption full.

Download
2020-11-02Confirmation statement

Confirmation statement with updates.

Download
2020-06-04Accounts

Accounts with accounts type total exemption full.

Download
2020-05-22Mortgage

Mortgage satisfy charge full.

Download
2020-05-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-05-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-09-20Confirmation statement

Confirmation statement with no updates.

Download
2019-03-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-03-14Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.